BRADFORD AND SONS LIMITED

Register to unlock more data on OkredoRegister

BRADFORD AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00040088

Incorporation date

09/12/1893

Size

Group

Contacts

Registered address

Registered address

98 Hendford Hill, Yeovil, Somerset BA20 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1893)
dot icon02/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon08/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-08 with updates
dot icon02/09/2024
Appointment of Mr Paul Bernard Roche as a director on 2024-09-01
dot icon15/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/03/2024
Registration of charge 000400880007, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880008, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880009, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880010, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880011, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880012, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880013, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880014, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880015, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880016, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880017, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880018, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880019, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880020, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880021, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880022, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880023, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880024, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880025, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880026, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880027, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880028, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880029, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880030, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880031, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880032, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880033, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880034, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880035, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880036, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880037, created on 2024-03-20
dot icon25/03/2024
Registration of charge 000400880038, created on 2024-03-20
dot icon12/03/2024
Second filing of Confirmation Statement dated 2023-11-08
dot icon15/01/2024
Second filing of Confirmation Statement dated 2023-11-08
dot icon17/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon14/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Resolutions
dot icon25/05/2023
Director's details changed for Mr Lee Brian Harwood on 2023-05-22
dot icon25/05/2023
Director's details changed for Mr David James Gillard on 2023-05-25
dot icon26/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon08/11/2022
Appointment of Mr John Graham Colley as a director on 2022-11-01
dot icon05/05/2022
Appointment of Mr David James Gillard as a director on 2022-05-01
dot icon31/03/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of Nicholas Peter Hall as a director on 2022-03-07
dot icon06/12/2021
Termination of appointment of George Miles Bramston Adams as a director on 2021-12-06
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon17/03/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon26/10/2020
Resolutions
dot icon26/10/2020
Memorandum and Articles of Association
dot icon07/04/2020
Termination of appointment of Rachel Marie Lawrence as a director on 2020-04-07
dot icon16/03/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/03/2020
Appointment of Mr Lee Brian Harwood as a director on 2020-02-25
dot icon10/02/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon07/02/2020
Director's details changed for Mr Nicholas Peter Hall on 2020-02-06
dot icon29/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon17/12/2019
Registration of charge 000400880006, created on 2019-12-05
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon23/07/2019
Registration of charge 000400880005, created on 2019-07-12
dot icon21/03/2019
Termination of appointment of Ian Stanton Church as a director on 2019-03-19
dot icon21/03/2019
Termination of appointment of Mark Andrew Eburne as a director on 2019-03-19
dot icon24/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon13/12/2018
Appointment of Mr Nicholas Peter Hall as a director on 2018-11-29
dot icon16/11/2018
Termination of appointment of Nicholas John Shaw Scott as a director on 2018-11-16
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/10/2018
Termination of appointment of Antony Martin David as a director on 2018-10-31
dot icon09/10/2018
Director's details changed for Mr George Mills Bramston Adams on 2018-10-09
dot icon09/10/2018
Appointment of Mr George Mills Bramston Adams as a director on 2018-10-01
dot icon10/07/2018
Appointment of Mrs Rachel Marie Lawrence as a director on 2018-07-01
dot icon10/07/2018
Termination of appointment of Ian John Webb as a director on 2018-07-09
dot icon10/07/2018
Termination of appointment of Ian John Webb as a director on 2018-07-09
dot icon02/07/2018
Termination of appointment of Nicholas Adrian Briant as a director on 2018-06-30
dot icon15/05/2018
Registration of charge 000400880004, created on 2018-05-15
dot icon13/03/2018
Termination of appointment of Adrian Paul Haughton as a director on 2017-12-31
dot icon05/01/2018
Appointment of Mr Ian John Webb as a director on 2017-12-31
dot icon05/01/2018
Termination of appointment of Adrian Paul Haughton as a secretary on 2017-12-31
dot icon13/12/2017
Appointment of Mr Ian John Webb as a director on 2017-11-30
dot icon27/11/2017
Director's details changed for Mr Nick John Shaw Scott on 2017-11-27
dot icon27/11/2017
Appointment of Mr Nick John Shaw Scott as a director on 2017-10-26
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon26/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon21/08/2017
Appointment of Mr Alan Graham Platt as a director on 2017-08-17
dot icon21/08/2017
Termination of appointment of Martin Major Bradford as a director on 2017-08-17
dot icon14/07/2017
Appointment of Mr David Andrew Young as a director on 2017-06-07
dot icon13/07/2017
Appointment of Mr Ian Stanton Church as a director on 2017-06-07
dot icon22/11/2016
Group of companies' accounts made up to 2016-04-30
dot icon18/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon04/05/2016
Termination of appointment of James Richard Peryer as a director on 2016-04-30
dot icon09/02/2016
Termination of appointment of Martin John Hagen as a director on 2016-02-08
dot icon19/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon13/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon11/05/2015
Appointment of Mr Martin John Hagen as a director on 2015-05-08
dot icon01/05/2015
Termination of appointment of Terry George Stannard as a director on 2015-04-30
dot icon17/03/2015
Termination of appointment of Andrew William Kennedy Merriam as a director on 2015-02-26
dot icon19/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon21/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon13/06/2014
Appointment of Mr. Martin Major Bradford as a director
dot icon15/05/2014
Appointment of Mr Nicholas Adrian Briant as a director
dot icon13/05/2014
Termination of appointment of Anne Briant as a director
dot icon15/04/2014
Termination of appointment of Dennis Smith as a director
dot icon08/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon02/12/2013
Appointment of Mr Mark Andrew Eburne as a director
dot icon13/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon10/12/2012
Group of companies' accounts made up to 2012-04-30
dot icon09/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon03/11/2011
Group of companies' accounts made up to 2011-04-30
dot icon01/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon29/10/2010
Group of companies' accounts made up to 2010-04-30
dot icon29/07/2010
Auditor's resignation
dot icon24/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon13/11/2009
Group of companies' accounts made up to 2009-04-30
dot icon03/11/2009
Director's details changed for Dennis James Smith on 2009-10-22
dot icon03/11/2009
Director's details changed for Terry George Stannard on 2009-10-22
dot icon03/11/2009
Director's details changed for James Richard Peryer on 2009-10-22
dot icon03/11/2009
Director's details changed for Mr. Andrew William Kennedy Merriam on 2009-10-23
dot icon03/11/2009
Director's details changed for Mr. Adrian Paul Haughton on 2009-10-23
dot icon03/11/2009
Director's details changed for Antony Martin David on 2009-10-23
dot icon03/11/2009
Director's details changed for Anne Gillian Briant on 2009-10-23
dot icon03/11/2009
Secretary's details changed for Mr. Adrian Paul Haughton on 2009-10-23
dot icon05/12/2008
Group of companies' accounts made up to 2008-04-30
dot icon04/12/2008
Director appointed antony martin david
dot icon02/12/2008
Secretary appointed mr. Adrian paul haughton
dot icon10/11/2008
Appointment terminated secretary richard zmuda
dot icon07/11/2008
Return made up to 23/10/08; full list of members
dot icon09/10/2008
Resolutions
dot icon02/12/2007
Group of companies' accounts made up to 2007-04-30
dot icon20/11/2007
Return made up to 23/10/07; full list of members
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon14/05/2007
Director resigned
dot icon29/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon21/11/2006
Return made up to 23/10/06; full list of members
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon01/09/2006
Director resigned
dot icon20/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon14/11/2005
Return made up to 23/10/05; full list of members
dot icon12/11/2004
Resolutions
dot icon11/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon11/11/2004
Return made up to 23/10/04; full list of members
dot icon05/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon05/11/2003
Return made up to 23/10/03; full list of members
dot icon06/08/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon01/11/2002
Return made up to 23/10/02; full list of members
dot icon01/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon28/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon28/10/2001
Return made up to 23/10/01; full list of members
dot icon30/05/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon07/11/2000
Full group accounts made up to 2000-04-30
dot icon07/11/2000
Return made up to 23/10/00; full list of members
dot icon19/05/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon28/10/1999
Full group accounts made up to 1999-04-30
dot icon28/10/1999
Return made up to 23/10/99; full list of members
dot icon12/05/1999
New director appointed
dot icon05/01/1999
Director resigned
dot icon09/11/1998
Return made up to 23/10/98; full list of members
dot icon09/11/1998
Full group accounts made up to 1998-04-30
dot icon22/05/1998
Director's particulars changed
dot icon28/10/1997
Full group accounts made up to 1997-04-30
dot icon28/10/1997
Return made up to 24/10/97; full list of members
dot icon04/11/1996
Full group accounts made up to 1996-04-30
dot icon04/11/1996
Return made up to 27/10/96; full list of members
dot icon09/11/1995
Full group accounts made up to 1995-04-30
dot icon09/11/1995
Return made up to 27/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Full group accounts made up to 1994-04-30
dot icon10/11/1994
Return made up to 27/10/94; full list of members
dot icon17/05/1994
Director resigned;new director appointed
dot icon08/11/1993
Full group accounts made up to 1993-04-30
dot icon08/11/1993
Return made up to 27/10/93; full list of members
dot icon16/10/1993
Declaration of satisfaction of mortgage/charge
dot icon16/03/1993
Particulars of mortgage/charge
dot icon12/11/1992
Full group accounts made up to 1992-04-30
dot icon12/11/1992
Return made up to 02/11/92; full list of members
dot icon13/12/1991
Full accounts made up to 1991-04-30
dot icon02/12/1991
Return made up to 02/11/91; full list of members
dot icon02/12/1991
Registered office changed on 02/12/91
dot icon17/08/1991
Particulars of mortgage/charge
dot icon17/04/1991
Secretary resigned;new secretary appointed
dot icon28/11/1990
Return made up to 02/11/90; full list of members
dot icon20/11/1990
Full group accounts made up to 1990-04-30
dot icon20/11/1990
Memorandum and Articles of Association
dot icon20/11/1990
Resolutions
dot icon11/05/1990
Director resigned;new director appointed
dot icon27/11/1989
Full group accounts made up to 1989-04-30
dot icon27/11/1989
Return made up to 20/10/89; full list of members
dot icon12/12/1988
Full group accounts made up to 1988-04-30
dot icon12/12/1988
Return made up to 02/12/88; full list of members
dot icon27/06/1988
Director resigned
dot icon04/05/1988
New director appointed
dot icon05/02/1988
Accounts made up to 1987-04-30
dot icon21/01/1988
Return made up to 26/11/87; full list of members
dot icon27/12/1986
Group of companies' accounts made up to 1986-04-30
dot icon27/12/1986
Return made up to 05/12/86; full list of members
dot icon01/01/1900
Miscellaneous
dot icon09/12/1893
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Ian John
Director
30/11/2017 - 09/07/2018
67
Colley, John Graham
Director
01/11/2022 - Present
19
Merriam, Andrew William Kennedy
Director
01/05/2000 - 26/02/2015
25
Gillard, David James
Director
01/05/2022 - Present
41
Harwood, Lee Brian
Director
25/02/2020 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADFORD AND SONS LIMITED

BRADFORD AND SONS LIMITED is an(a) Active company incorporated on 09/12/1893 with the registered office located at 98 Hendford Hill, Yeovil, Somerset BA20 2QR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD AND SONS LIMITED?

toggle

BRADFORD AND SONS LIMITED is currently Active. It was registered on 09/12/1893 .

Where is BRADFORD AND SONS LIMITED located?

toggle

BRADFORD AND SONS LIMITED is registered at 98 Hendford Hill, Yeovil, Somerset BA20 2QR.

What does BRADFORD AND SONS LIMITED do?

toggle

BRADFORD AND SONS LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BRADFORD AND SONS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-08 with updates.